SHUTTERS 4 U LTD

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

25/05/2325 May 2023 Director's details changed for Mr Jamie Barker on 2023-05-25

View Document

25/05/2325 May 2023 Change of details for Mr James Barker as a person with significant control on 2023-05-25

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BARKER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAKER / 14/09/2017

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 2 THE COURTYARD GREENFIELDS INDUSTRIAL ESTATE CONGLETON CHESHIRE CW12 4TR UNITED KINGDOM

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MRS NADINE JANE BELLINGHAM

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JAMES BAKER

View Document

01/09/171 September 2017 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

31/08/1731 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company